Name: | ALUMNI PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1977 (48 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 429594 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 47 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES WHALEN | DOS Process Agent | 47 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JAMES WHALEN | Chief Executive Officer | 47 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-29 | 1992-12-16 | Address | 47 WEST NICHOLAI ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1977-04-04 | 1989-12-29 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091216042 | 2009-12-16 | ASSUMED NAME CORP INITIAL FILING | 2009-12-16 |
DP-1365181 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
000048005666 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921216002091 | 1992-12-16 | BIENNIAL STATEMENT | 1992-04-01 |
C091394-2 | 1989-12-29 | CERTIFICATE OF AMENDMENT | 1989-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State